Advanced company searchLink opens in new window

COUGAR ESTATES LIMITED

Company number 06341531

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2012 AR01 Annual return made up to 13 August 2012 with full list of shareholders
26 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
20 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 Aug 2011 AR01 Annual return made up to 13 August 2011 with full list of shareholders
29 Jul 2011 AD01 Registered office address changed from Brynglas, 8 Pen Y Gaer Road Llanelli Carms SA14 8RU on 29 July 2011
21 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Dec 2010 CH01 Director's details changed for Susan Elizabeth Havard on 22 November 2010
18 Aug 2010 AR01 Annual return made up to 13 August 2010 with full list of shareholders
18 Aug 2010 CH01 Director's details changed for Susan Elizabeth Havard on 13 August 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
24 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Sep 2009 363a Return made up to 13/08/09; full list of members
26 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 3
03 Sep 2008 363s Return made up to 13/08/08; full list of members
12 Jan 2008 395 Particulars of mortgage/charge
22 Dec 2007 395 Particulars of mortgage/charge
01 Oct 2007 288c Director's particulars changed
16 Aug 2007 88(2)R Ad 13/08/07--------- £ si 99@1=99 £ ic 12/111
16 Aug 2007 288b Director resigned
16 Aug 2007 288b Secretary resigned
13 Aug 2007 NEWINC Incorporation